Energo EM, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Energo EM"
Registration number, date 45403023383, 19.03.2009
VAT number LV45403023383 from 15.09.2011 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 19.03.2009
Legal address Zaļā iela 4A, Sala, Salas pag., Jēkabpils nov., LV-5230 Check address owners
Fixed capital 91 909 EUR, registered payment 26.01.2018
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
08.12.2025 486.75 0.00 0.00 0.00 08.12.2025
19.11.2025 364.24 0.00 0.00 0.00 19.11.2025
20.10.2025 241.21 0.00 0.00 0.00 20.10.2025
18.09.2023 802.51 0.00 0.00 0.00 18.09.2023
23.08.2022 2 718.68 0.00 0.00 0.00 23.08.2022
13.05.2022 157.66 0.00 0.00 0.00 13.05.2022
07.01.2019 1 451.52 0.00 0.00 0.00 14.01.2019 09:29
07.06.2018 15 333.34 0.00 0.00 0.00 11.06.2018 15:51
07.05.2018 3 180.13 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 4 616.54 0.00 0.00 0.00 15.05.2018 11:13
07.09.2017 4 826.80 0.00 0.00 0.00 15.09.2017 08:59
07.08.2017 5 705.74 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 5 211.73 0.00 0.00 0.00 17.07.2017 14:02

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 1.06 4.60 6.62
Personal income tax (thousands, €) 0.49 1.79 0.79
Statutory social insurance contributions (thousands, €) 1.16 4.21 1.42
Average employees count 1 2 2

Industries

Industry from zl.lv Elektroenerģijas ražošana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Elektroenerģijas ražošana no atjaunojamiem resursiem (35.12)
Field from SRS
Redakcija NACE 2.0
Elektroenerģijas ražošana (35.11)
CSP industry
Redakcija NACE 2.1
Elektroenerģijas ražošana no neatjaunojamiem resursiem (35.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 25.01.2018
Lithuania Lithuania

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   08.07.2016
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

BioPower Industries UAB

Reg. no. 300504925
Kauno m. sav. Kauno m. Savanoriu pr. 192, LT 44151, Lietuvos Respublika

100 % 91 909 € 1 € 91 909 Lithuania 21.12.2017 26.01.2018

Apply information changes

"Energo EM", SIA

Zaļā 4A, Sala, Salas pagasts, Jēkabpils nov. LV-5230 Check address owners

Elektroenerģijas ražošana

Historical addresses

Jēkabpils rajons, Salas pagasts, Sala, Zaļā iela 4A Until 03.07.2009 16 years ago
Salas nov., Salas pag., Sala, Zaļā iela 4A Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 07.06.2025  PDF (317.33 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  PDF (310.69 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  PDF (314.73 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 31.07.2022  PDF (316 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  PDF (323.55 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.08.2020  PDF (315.77 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 27.04.2019  PDF (435.03 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 01.05.2018  PDF (611.13 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  PDF (645.49 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 05.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS RTF

2009

Annual report 11.05.2010  TIF (206.73 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

PDF 279.14 KB 28.03.2019 01.03.2019 1

Articles of Association

PDF 286.49 KB 28.03.2019 01.03.2019 2

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 108.11 KB 08.04.2019 25.01.2019 4

Amendments to the Articles of Association

PDF 254.61 KB 02.01.2018 29.12.2017 1

Regulations for the increase/reduction of the equity

PDF 274.82 KB 02.01.2018 29.12.2017 1

Shareholders’ register

PDF 1.6 MB 23.01.2018 21.12.2017 3

Shareholders’ register

PDF 1.6 MB 23.01.2018 21.12.2017 3

Articles of Association

PDF 259.78 KB 02.01.2018 21.12.2017 2

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 360.95 KB 06.06.2016 25.04.2016 4

Shareholders’ register

TIF 52.16 KB 23.08.2012 22.08.2012 1

Shareholders’ register

TIF 28.25 KB 04.11.2011 25.10.2011 1

Articles of Association

TIF 16.25 KB 25.03.2009 16.03.2009 1

Memorandum of Association

TIF 21.11 KB 25.03.2009 16.03.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 195.97 KB 25.05.2020 25.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.04 KB 25.05.2020 25.05.2020 2

Application

PDF 283.35 KB 20.05.2020 20.05.2020 3

Notice of a member of the Board regarding the resignation

PDF 165.28 KB 20.05.2020 20.05.2020 1

Decisions / letters / protocols of public notaries

RTF 190.94 KB 10.04.2019 10.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 10.04.2019 10.04.2019 2

Submission/Application

TIF 30 KB 08.04.2019 05.04.2019 1

Application

PDF 1.19 MB 05.04.2019 01.03.2019 17

Protocols/decisions of a company/organisation

PDF 250.62 KB 28.03.2019 01.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 73.62 KB 26.01.2018 26.01.2018 2

Application

PDF 332 KB 02.01.2018 29.12.2017 6

Application of shareholders or third persons for the acquisition of shares

PDF 229.01 KB 02.01.2018 29.12.2017 1

Opinion

PDF 237.3 KB 02.01.2018 29.12.2017 2

Opinion

PDF 209.81 KB 02.01.2018 29.12.2017 2

Statement of the Board regarding the payment of the equity

PDF 260.4 KB 23.01.2018 21.12.2017 1

Protocols/decisions of a company/organisation

PDF 233.01 KB 02.01.2018 21.12.2017 1

Decisions / letters / protocols of public notaries

RTF 209.1 KB 08.07.2016 08.07.2016 1

Decisions / letters / protocols of public notaries

EDOC 81.32 KB 08.07.2016 08.07.2016 1

Decisions / letters / protocols of public notaries

RTF 209.1 KB 08.07.2016 08.07.2016 1

Power of attorney, act of empowerment

TIF 9.58 KB 05.07.2016 02.06.2016 1

Application

TIF 881.56 KB 06.06.2016 02.06.2016 6

Protocols/decisions of a company/organisation

TIF 69.3 KB 06.06.2016 20.05.2016 2

Decisions / letters / protocols of public notaries

TIF 61.6 KB 02.02.2016 01.02.2016 2

Application

TIF 201.59 KB 23.08.2012 23.08.2012 3

Decisions / letters / protocols of public notaries

TIF 58.63 KB 23.08.2012 23.08.2012 2

Decisions / letters / protocols of public notaries

TIF 46.57 KB 23.08.2012 23.08.2012 1

Protocols/decisions of a company/organisation

TIF 117.73 KB 23.08.2012 23.08.2012 2

Application

TIF 109.28 KB 23.08.2012 22.08.2012 2

Consent of a member of the Board / executive director

TIF 66.52 KB 23.08.2012 22.08.2012 2

Documents confirming the registration of a foreign organisation (statement from the register) and translations thereof

TIF 94.16 KB 23.08.2012 06.08.2012 3

Notary’s decision

TIF 60.29 KB 04.11.2011 03.11.2011 2

Application

TIF 271.28 KB 04.11.2011 27.10.2011 6

Protocols/decisions of a company/organisation

TIF 30.23 KB 04.11.2011 26.10.2011 1

Notice of a member of the Board regarding the resignation

TIF 10.94 KB 04.11.2011 25.10.2011 1

Decisions / letters / protocols of public notaries

TIF 41 KB 11.05.2009 17.04.2009 2

Receipts on the publication and state fees

TIF 34.27 KB 11.05.2009 14.04.2009 2

Sample report

TIF 25.71 KB 11.05.2009 14.04.2009 1

Application

TIF 138.04 KB 11.05.2009 27.03.2009 3

Notice of a member of the Board regarding the resignation

TIF 7.46 KB 11.05.2009 27.03.2009 1

Protocols/decisions of a company/organisation

TIF 8.16 KB 11.05.2009 27.03.2009 1

Decisions / letters / protocols of public notaries

TIF 43.8 KB 25.03.2009 19.03.2009 2

Registration certificates

TIF 23.69 KB 25.03.2009 19.03.2009 1

Bank statements or other document regarding the payment of the equity

TIF 12.63 KB 25.03.2009 17.03.2009 1

Receipts on the publication and state fees

TIF 47.16 KB 25.03.2009 17.03.2009 2

Announcement regarding the legal address

TIF 7.87 KB 25.03.2009 16.03.2009 1

Application

TIF 104.32 KB 25.03.2009 16.03.2009 4
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register